Background WavePink WaveYellow Wave

ST. PHILLIPS PARK MANAGEMENT COMPANY LIMITED (02772490)

ST. PHILLIPS PARK MANAGEMENT COMPANY LIMITED (02772490) is an active UK company. incorporated on 10 December 1992. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. ST. PHILLIPS PARK MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include MELIA, Shirley Elizabeth.

Company Number
02772490
Status
active
Type
ltd
Incorporated
10 December 1992
Age
33 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MELIA, Shirley Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. PHILLIPS PARK MANAGEMENT COMPANY LIMITED

ST. PHILLIPS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 December 1992 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST. PHILLIPS PARK MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02772490

LTD Company

Age

33 Years

Incorporated 10 December 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Ground Floor, Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

128 Wellington Road North Stockport Cheshire SK4 2LL
From: 10 December 1992To: 1 October 2015
Timeline

12 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Jul 11
Director Left
Nov 16
Director Joined
Apr 17
Loan Cleared
Sept 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 20
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

REALTY MANAGEMENT LIMITED

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 21 Jun 2005

MELIA, Shirley Elizabeth

Active
Crossley Road, StockportSK4 5BH
Born February 1961
Director
Appointed 19 Oct 2021

DEMPSTER, Alexander Lawrie

Resigned
128 Wellington Road North, StockportSK4 2LL
Secretary
Appointed 11 Feb 1997
Resigned 21 Jun 2005

MARREN, Kevin John

Resigned
54 Long Meadow, St HelensWA10 4LS
Secretary
Appointed 10 Dec 1992
Resigned 09 Jan 1995

WHITE, Ian

Resigned
47 Browfield Way, OldhamOL2 6DE
Secretary
Appointed 09 Jan 1995
Resigned 13 Feb 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Dec 1992
Resigned 10 Oct 1992

BEESLEY, Raymond Henry

Resigned
39 Browfield Way, OldhamOL2 6DE
Born June 1956
Director
Appointed 05 Feb 1998
Resigned 05 Dec 1999

EDMONDSON, John

Resigned
Crossley Road, StockportSK4 5BH
Born July 1950
Director
Appointed 17 May 2004
Resigned 21 Mar 2019

HATTON, Lynda

Resigned
Crossley Road, StockportSK4 5BH
Born July 1949
Director
Appointed 28 Mar 2017
Resigned 25 Feb 2019

HATTON, Lynda

Resigned
41 Browfield Way, RoytonOL2 6DE
Born July 1949
Director
Appointed 25 Feb 2004
Resigned 21 Jul 2011

MARREN, Kevin John

Resigned
54 Long Meadow, St HelensWA10 4LS
Born September 1960
Director
Appointed 10 Dec 1992
Resigned 09 Jan 1995

OVERTON, Peter Richard

Resigned
Crossley Road, StockportSK4 5BH
Born March 1963
Director
Appointed 18 Mar 2019
Resigned 03 Mar 2020

POOLER, Valerie

Resigned
Crossley Road, StockportSK4 5BH
Born May 1943
Director
Appointed 25 Feb 2019
Resigned 19 Oct 2021

POOLER, Valerie

Resigned
Crossley Road, StockportSK4 5BH
Born May 1943
Director
Appointed 09 Jan 1995
Resigned 01 Aug 2016

TOPHAM, Charles Richard

Resigned
2 Crown Gardens, BoltonBL7 0QZ
Born February 1955
Director
Appointed 25 Feb 1993
Resigned 09 Jan 1995

WHITE, Ian

Resigned
47 Browfield Way, OldhamOL2 6DE
Born March 1961
Director
Appointed 09 Jan 1995
Resigned 12 Dec 2003

WHITESIDE, John Paul

Resigned
1 Dales Brow Farm, SwintonM27 0YN
Born May 1957
Director
Appointed 10 Dec 1992
Resigned 28 Feb 1993
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Corporate Secretary Company With Change Date
20 October 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 October 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2008
AAAnnual Accounts
Legacy
28 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2004
AAAnnual Accounts
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
287Change of Registered Office
Legacy
25 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
287Change of Registered Office
Legacy
3 February 1997
363sAnnual Return (shuttle)
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1996
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
30 July 1994
395Particulars of Mortgage or Charge
Legacy
24 June 1994
403aParticulars of Charge Subject to s859A
Legacy
24 June 1994
403aParticulars of Charge Subject to s859A
Legacy
25 April 1994
395Particulars of Mortgage or Charge
Legacy
7 January 1994
88(2)R88(2)R
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
22 November 1993
287Change of Registered Office
Legacy
28 July 1993
224224
Legacy
10 June 1993
395Particulars of Mortgage or Charge
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
15 December 1992
288288
Incorporation Company
10 December 1992
NEWINCIncorporation